RAEBURN HOUSE HOTEL LIMITED

RAEBURN HOUSE HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAEBURN HOUSE HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC280726
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RAEBURN HOUSE HOTEL LIMITED?

    • (7487) /

    Where is RAEBURN HOUSE HOTEL LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAEBURN HOUSE HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for RAEBURN HOUSE HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    11 pages2.21B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    legacy

    3 pagesMG03s

    legacy

    7 pagesMG03s

    Administrator's progress report

    14 pages2.20B(Scot)

    Termination of appointment of Richard Timothy Spanner as a director on Mar 06, 2012

    2 pagesTM01

    Statement of administrator's proposal

    19 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU on Oct 03, 2011

    2 pagesAD01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Jul 31, 2009

    17 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard Timothy Spanner on Apr 09, 2010

    2 pagesCH01

    Full accounts made up to Jul 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    Full accounts made up to Jul 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages410(Scot)

    Miscellaneous

    Section 394
    1 pagesMISC

    Who are the officers of RAEBURN HOUSE HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPANNER, Richard Timothy
    2 Muir Wood Grove
    EH14 5HA Currie
    Midlothian
    Secretary
    2 Muir Wood Grove
    EH14 5HA Currie
    Midlothian
    BritishAccountant68850790001
    WAUGH, Kenneth Mcdougall
    12 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    12 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    ScotlandBritishBookmaker420220002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SPANNER, Richard Timothy
    2 Muir Wood Grove
    EH14 5HA Currie
    Midlothian
    Director
    2 Muir Wood Grove
    EH14 5HA Currie
    Midlothian
    United KingdomBritishAccountant68850790001

    Does RAEBURN HOUSE HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 05, 2008
    Delivered On Nov 14, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease of ground lying to the north of raeburn place and the west of portgower place, edinburgh MID120160.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 14, 2008Registration of a charge (410)
    Standard security
    Created On Aug 19, 2008
    Delivered On Aug 30, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Raeburn house hotel, 112 raeburn place, edinburgh MID78809.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 30, 2008Registration of a charge (410)
    Floating charge
    Created On Feb 07, 2008
    Delivered On Feb 14, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 14, 2008Registration of a charge (410)
    Standard security
    Created On Jul 25, 2006
    Delivered On Aug 15, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Raeburn house hotel, 112 raeburn place, edinburgh.
    Persons Entitled
    • Carlsberg UK Limited
    Transactions
    • Aug 15, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Jul 19, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Carlsberg UK Limited
    Transactions
    • Jul 25, 2006Registration of a charge (410)
    • Sep 07, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Dec 09, 2005
    Delivered On Dec 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Raeburn house hotel, 112 raeburn place, edinburgh (formerly somerset cottage & raeburn cottage).
    Persons Entitled
    • Carlsberg UK (Scotland) Limited
    Transactions
    • Dec 16, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Nov 25, 2005
    Delivered On Dec 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Carlsberg UK (Scotland) Limited
    Transactions
    • Dec 12, 2005Registration of a charge (410)
    • Sep 07, 2012Statement of satisfaction of a floating charge (MG03s)

    Does RAEBURN HOUSE HOTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2011Administration started
    Mar 21, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0